Croydon
Surrey
CR0 2PW
Secretary Name | Anna Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Abbotts Road Mitcham Surrey CR4 1JS |
Website | www.maydaywindows.com |
---|---|
Telephone | 023 47743983 |
Telephone region | Southampton / Portsmouth |
Registered Address | 108 Kimberley Road Croydon Surrey CR0 2PW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
100 at £1 | Mr Colin Peter Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,572 |
Cash | £6,495 |
Current Liabilities | £7,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 February 2014 | Director's details changed for Colin Peter Farmer on 11 February 2014 (2 pages) |
17 January 2014 | Termination of appointment of Anna Hubbard as a secretary (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
26 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 February 2007 | Incorporation (13 pages) |